logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Green, Alan

    Related profiles found in government register
  • Green, Alan
    English company director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Green, Alan
    English director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
  • Green, Alan
    British company director born in January 1952

    Registered addresses and corresponding companies
    • icon of address 2 Cromarty Close, Darlington, County Durham, DL1 3RE

      IIF 14
    • icon of address 39 Killin Road, Darlington, County Durham, DL1 3PD

      IIF 15 IIF 16
  • Green, Alan
    English director

    Registered addresses and corresponding companies
    • icon of address 2 Barmpton Mews, Darlington, County Durham, DL1 3SZ

      IIF 17 IIF 18
  • Green, Alan
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43 Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, United Kingdom

      IIF 19
    • icon of address The Mill House, Church Road, Church Warsop, Mansfield, Nottinghamshire, NG20 0SF, United Kingdom

      IIF 20
    • icon of address The Old Mill House, Church Road, Church Warsop, Mansfield, Nottinghamshire, NG20 0SF, United Kingdom

      IIF 21
  • Green, Alan
    British company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Portland Street, Mansfield Woodhouse, Mansfield, Nottinghamshire, NG19 8BG

      IIF 22
  • Green, Alan
    British consultant engineer born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, County Durham, DL3 7EH, United Kingdom

      IIF 23
  • Green, Alan
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Mill House, Church Road, Church Warsop, Mansfield, Nottinghamshire, NG20 0SF, England

      IIF 24 IIF 25
    • icon of address The Old Mill House, Church Road, Church Warsop, Mansfield, Nottinghamshire, NG20 0SF, United Kingdom

      IIF 26 IIF 27
  • Green, Alan

    Registered addresses and corresponding companies
    • icon of address 2 Barmpton Mews, Darlington, County Durham, DL1 3SZ

      IIF 28
  • Mr Alan Green
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Coniscliffe Road, Darlington, Co. Durham, DL3 7EH, England

      IIF 29
    • icon of address The Old Mill House Church Road, Church Road, Church Warsop, Mansfield, NG20 0SF, United Kingdom

      IIF 30
    • icon of address The Old Mill House, Church Road, Church Warsop, Mansfield, Nottinghamshire, NG20 0SF, England

      IIF 31
    • icon of address The Old Mill House, Church Road, Mansfield, NG20 0SF, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address The Old Mill House Church Road, Church Warsop, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -844,355 GBP2024-09-30
    Officer
    icon of calendar 2015-01-07 ~ now
    IIF 21 - Director → ME
  • 2
    icon of address The Old Mill House Church Road, Church Warsop, Mansfield, Nottinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2013-12-10 ~ now
    IIF 23 - Director → ME
  • 3
    icon of address The Old Mill House 4 Church Road, Church Warsop, Mansfield, Nottinghamshire
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -88,856 GBP2024-09-30
    Officer
    icon of calendar 2012-09-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address The Old Mill House Church Road, Church Warsop, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 5
    EASTLANES LIMITED - 1997-01-24
    icon of address 63 Portland Street, Mansfield Woodhouse, Mansfield, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-13 ~ dissolved
    IIF 12 - Director → ME
  • 6
    JHB (INDUSTRIAL SERVICES) LIMITED - 1998-07-24
    BEACONCOVE LIMITED - 1998-04-17
    icon of address Drovers Road, East Mains Industrial Estate, Broxburn
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-16 ~ dissolved
    IIF 4 - Director → ME
  • 7
    C & D INDUSTRIAL SERVICES COMPANY LIMITED - 2000-03-27
    icon of address 63 Portland Street, Mansfield Woodhouse, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-15 ~ dissolved
    IIF 3 - Director → ME
  • 8
    icon of address 63 Portland Street, Mansfield Woodhouse, Mansfield, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-12 ~ dissolved
    IIF 6 - Director → ME
  • 9
    icon of address 63 Portland Street, Mansfield Woodhouse, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-10 ~ dissolved
    IIF 1 - Director → ME
  • 10
    DOMEMILE LIMITED - 2003-01-20
    icon of address 63 Portland Street, Mansfield, Woodhouse, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-03 ~ dissolved
    IIF 7 - Director → ME
  • 11
    KFKY 53 LTD - 2014-05-28
    icon of address Flannagans Accountants, 7 Bankside, The Watermark, Gateshead, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    336,166 GBP2016-04-30
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Frederick House, Dean Group Business Park, Brenda Road, Hartlepool
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-07 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address Fernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-01 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address The Old Mill House Church Road, Church Warsop, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    512 GBP2024-09-30
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 20 - Director → ME
  • 15
    COMBINED (MANAGEMENT AND CONTRACTING) SERVICES LIMITED - 1995-01-03
    icon of address 63 Portland Street, Mansfield Woodhouse, Mansfield, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-19 ~ dissolved
    IIF 10 - Director → ME
Ceased 10
  • 1
    icon of address 63 Portland St, Mansfield Woodhouse, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-03-21 ~ 2017-02-01
    IIF 8 - Director → ME
    icon of calendar 1996-03-21 ~ 1997-01-30
    IIF 18 - Secretary → ME
  • 2
    C & D INSULATION COMPANY LIMITED - 1996-04-16
    icon of address 63 Portland Street, Mansfield Woodhouse, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-21 ~ 2017-02-01
    IIF 9 - Director → ME
    icon of calendar 1996-03-21 ~ 1997-01-30
    IIF 17 - Secretary → ME
  • 3
    icon of address Drayton Hall Church Road, West Drayton, Middlesex, England, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-08-31
    IIF 5 - Director → ME
  • 4
    KAEFER C&D LIMITED - 2016-01-04
    COILSTOCK LIMITED - 1996-04-16
    C&D INDUSTRIAL SERVICES LIMITED - 2011-09-30
    C & D INSULATION COMPANY LIMITED - 2000-03-27
    C&D KAEFER LIMITED - 2011-10-01
    icon of address Riverside House Rolling Mill Road, Viking Industrial Estate, Jarrow, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-03-08 ~ 2015-06-30
    IIF 2 - Director → ME
    icon of calendar 1996-02-08 ~ 1996-08-01
    IIF 14 - Director → ME
    icon of calendar 1996-03-18 ~ 1997-08-01
    IIF 28 - Secretary → ME
  • 5
    OPUS INDUSTRIAL SERVICES LTD - 2013-07-31
    icon of address Kirkstone House, St. Omers Road, Gateshead, Tyne & Wear, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-22 ~ 2015-06-30
    IIF 22 - Director → ME
  • 6
    KAEFER INSULATION UK LIMITED - 2007-01-05
    KAEFER MARINE LTD. - 2010-11-15
    KAEFER INTERNATIONAL OFFSHORE LTD - 2012-07-20
    KAEFER INTERNATIONAL MARINE AND OFFSHORE LIMITED - 2014-10-16
    icon of address Riverside House Rolling Mill Road, Viking Industrial Estate, Jarrow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-02-23 ~ 2015-06-30
    IIF 13 - Director → ME
  • 7
    CAPE INDUSTRIAL SERVICES LIMITED - 1998-01-01
    CAPE INDUSTRIAL SERVICES LIMITED - 1997-10-10
    CAPE CONTRACTS OVERSEAS LIMITED - 1993-05-06
    TRIST,DRAPER LIMITED - 1979-12-31
    CAPE INDUSTRIAL SERVICES GROUP LIMITED - 1997-12-03
    TRIST, DRAPER HOLDINGS LIMITED - 1985-06-12
    PREDART (HOLDINGS) LIMITED - 1991-09-02
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-02-01 ~ 1995-09-01
    IIF 15 - Director → ME
  • 8
    CAPE CONTRACTS LIMITED - 1998-01-01
    icon of address 6-7 Lyncastle Way Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-08-31
    IIF 16 - Director → ME
  • 9
    icon of address The Old Mill House Church Road, Church Warsop, Mansfield, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    512 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-05-07
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address Tica House 34 Allington Way, Yarm Road Business Park, Darlington, County Durham
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    2,718,082 GBP2024-12-31
    Officer
    icon of calendar 1996-04-11 ~ 2016-06-01
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.